BENCARLA LIMITED

Beachwood St Aldhelms Close Beachwood St Aldhelms Close, Poole, BH13 6BW, Dorset
StatusACTIVE
Company No.01273241
CategoryPrivate Limited Company
Incorporated16 Aug 1976
Age47 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BENCARLA LIMITED is an active private limited company with number 01273241. It was incorporated 47 years, 11 months, 18 days ago, on 16 August 1976. The company address is Beachwood St Aldhelms Close Beachwood St Aldhelms Close, Poole, BH13 6BW, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-14

Officer name: Mr Richard Jason Gascoyne Bryer-Ash

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-14

Officer name: Mrs Luise Bryer-Ash

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-14

Officer name: Mrs Luise Bryer-Ash

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-14

Psc name: Mrs Luise Bryer-Ash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: 60 Lonnen Road Wimborne Dorset BH21 7AX

New address: Beachwood St Aldhelms Close Branksome Park Poole Dorset BH13 6BW

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: 2 Station Road West Oxted Surrey RH8 9EP

New address: 60 Lonnen Road Wimborne Dorset BH21 7AX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Price

Termination date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

Old address: 14-16 Station Road West Oxted Surrey RH8 9EP

New address: 2 Station Road West Oxted Surrey RH8 9EP

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-24

Officer name: Luise Price

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Luise Bryer-Ash

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jason Gascoyne Bryer-Ash

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luette Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Luise Price

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Desmond Price

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Luette Juanita Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 22 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 22/10/93 from: c/o trent raymond & co 81 piccadilly london wiv 0HL

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 18/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1992

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1991

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 03 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 05/11/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 15/10/90 from: c/o trent raymond & co suite 209/216 second floor princes house 36/40 jermyn st london SW1Y 6DN

Documents

View document PDF

Legacy

Date: 14 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/10/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1990

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/08 to 31/01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1989

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF


Some Companies

HSMH LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08783636
Status:ACTIVE
Category:Private Limited Company

IVY DEVELOPMENTS (DERBY) LIMITED

80 FRIAR GATE,DERBYSHIRE,DE1 1FL

Number:05662714
Status:ACTIVE
Category:Private Limited Company

KENNEDY MARR LIMITED

2ND FLOOR GRANT HOUSE,LONDON,EC1M 4HG

Number:01466012
Status:ACTIVE
Category:Private Limited Company

MICHAEL O'CONNOR LIMITED

TUDOR HOUSE,ENFIELD,EN2 6TG

Number:01021327
Status:ACTIVE
Category:Private Limited Company

PB FABRICATIONS & ENGINEERING LTD

HERMITAGE FARM,CASTLE DOUGLAS,DG7 3LG

Number:SC618602
Status:ACTIVE
Category:Private Limited Company

PYRAMID DENTAL LABORATORY LIMITED

6 STATION VIEW,STOCKPORT,SK7 5ER

Number:04699526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source